This company is commonly known as Brookfield Parks Limited. The company was founded 30 years ago and was given the registration number 02899198. The firm's registered office is in LEEDS. You can find them at Swillington Common Farm, Selby Road, Swillington Common, Leeds, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | BROOKFIELD PARKS LIMITED |
---|---|---|
Company Number | : | 02899198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swillington Common Farm, Selby Road, Swillington Common, Leeds, LS15 4LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swillington Common Farm, Selby Road, Swillington Common, Leeds, LS15 4LG | Secretary | 16 September 2002 | Active |
Swillington Common Farm, Selby Road, Swillington Common, Leeds, LS15 4LG | Director | 01 July 2017 | Active |
Building 5, Carrwood Park, Selby Road, Swillington Common, Leeds, England, LS15 4LG | Director | 26 May 2016 | Active |
Brookfield House Selby Road, Garforth, Leeds, LS25 1NB | Secretary | 01 March 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 February 1994 | Active |
LS25 | Director | 01 June 2001 | Active |
Brookfield House Selby Road, Garforth, Leeds, LS25 1NB | Director | 01 March 1994 | Active |
Brookfield House Selby Road, Garforth, Leeds, LS25 1NB | Director | 01 March 1994 | Active |
Swillington Common Farm, Swillington Common, Leeds, LS15 4LG | Director | 06 June 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 February 1994 | Active |
Mr Oliver Whitfield Wilson Corrigan | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Building 5, Carrwood Park, Selby Road, Leeds, England, LS15 4LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
2017-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-24 | Officers | Termination director company with name termination date. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.